About

Registered Number: 02216661
Date of Incorporation: 03/02/1988 (36 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 09/01/2018 (6 years and 3 months ago)
Registered Address: Bank House, 171 Midsummer Boulevard, Central Milton Keynes, Milton Keynes, MK9 1EB

 

Based in Milton Keynes, Wix Mclelland Ltd was setup in 1988, it's status is listed as "Dissolved". The companies directors are Kirkland, James Anthony, Doody, Malcolm Kenneth, Holland, Timothy Mark, Jubb, James, Llewellyn, George Michael, Mclelland, Colin John, Shaw, Clifford Thomas. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JUBB, James 16 September 1997 28 February 1999 1
LLEWELLYN, George Michael 16 September 1997 18 May 2007 1
MCLELLAND, Colin John N/A 16 September 1997 1
SHAW, Clifford Thomas N/A 05 December 1994 1
Secretary Name Appointed Resigned Total Appointments
KIRKLAND, James Anthony 07 November 2014 - 1
DOODY, Malcolm Kenneth 28 February 1999 29 July 2005 1
HOLLAND, Timothy Mark 23 May 2012 07 November 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 October 2017
DS01 - Striking off application by a company 16 October 2017
RESOLUTIONS - N/A 26 September 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 September 2017
SH19 - Statement of capital 26 September 2017
CAP-SS - N/A 26 September 2017
AA - Annual Accounts 19 July 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 29 April 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 April 2015
TM02 - Termination of appointment of secretary 25 November 2014
AP01 - Appointment of director 25 November 2014
AP01 - Appointment of director 25 November 2014
AP01 - Appointment of director 25 November 2014
AP03 - Appointment of secretary 24 November 2014
TM01 - Termination of appointment of director 24 November 2014
TM01 - Termination of appointment of director 24 November 2014
AP01 - Appointment of director 23 September 2014
TM01 - Termination of appointment of director 23 September 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 30 April 2013
TM02 - Termination of appointment of secretary 05 April 2013
TM01 - Termination of appointment of director 05 April 2013
AA - Annual Accounts 28 September 2012
AP03 - Appointment of secretary 12 June 2012
AP01 - Appointment of director 12 June 2012
AR01 - Annual Return 18 May 2012
CH01 - Change of particulars for director 18 May 2012
CH01 - Change of particulars for director 18 May 2012
CH03 - Change of particulars for secretary 17 May 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 18 May 2010
RESOLUTIONS - N/A 16 March 2010
MEM/ARTS - N/A 16 March 2010
AA - Annual Accounts 22 June 2009
363a - Annual Return 27 May 2009
288a - Notice of appointment of directors or secretaries 24 October 2008
288a - Notice of appointment of directors or secretaries 24 October 2008
288b - Notice of resignation of directors or secretaries 24 October 2008
288b - Notice of resignation of directors or secretaries 24 October 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 21 April 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
AA - Annual Accounts 20 November 2007
363a - Annual Return 08 November 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
287 - Change in situation or address of Registered Office 11 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 May 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 06 September 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
AA - Annual Accounts 06 October 2005
363a - Annual Return 28 September 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
AA - Annual Accounts 03 September 2004
363s - Annual Return 03 September 2004
363s - Annual Return 15 September 2003
AA - Annual Accounts 24 July 2003
363s - Annual Return 10 September 2002
AA - Annual Accounts 10 September 2002
AA - Annual Accounts 13 December 2001
363s - Annual Return 17 September 2001
AA - Annual Accounts 05 September 2000
363s - Annual Return 05 September 2000
AA - Annual Accounts 20 December 1999
363s - Annual Return 22 September 1999
288a - Notice of appointment of directors or secretaries 22 September 1999
AA - Annual Accounts 19 November 1998
363s - Annual Return 30 September 1998
288a - Notice of appointment of directors or secretaries 17 November 1997
288b - Notice of resignation of directors or secretaries 04 November 1997
288b - Notice of resignation of directors or secretaries 04 November 1997
288b - Notice of resignation of directors or secretaries 04 November 1997
288b - Notice of resignation of directors or secretaries 04 November 1997
288a - Notice of appointment of directors or secretaries 29 October 1997
288a - Notice of appointment of directors or secretaries 29 October 1997
287 - Change in situation or address of Registered Office 26 October 1997
363s - Annual Return 02 September 1997
AA - Annual Accounts 12 August 1997
AA - Annual Accounts 17 September 1996
363s - Annual Return 17 September 1996
AA - Annual Accounts 01 September 1995
363s - Annual Return 01 September 1995
288 - N/A 11 December 1994
AA - Annual Accounts 01 September 1994
363s - Annual Return 01 September 1994
288 - N/A 17 March 1994
363s - Annual Return 09 September 1993
AA - Annual Accounts 09 September 1993
363s - Annual Return 22 September 1992
AA - Annual Accounts 11 August 1992
AA - Annual Accounts 05 January 1992
AA - Annual Accounts 05 January 1992
PUC 2 - N/A 16 December 1991
363a - Annual Return 17 October 1991
363a - Annual Return 17 October 1991
363a - Annual Return 17 October 1991
363a - Annual Return 17 October 1991
395 - Particulars of a mortgage or charge 11 October 1991
288 - N/A 09 October 1991
288 - N/A 09 October 1991
288 - N/A 09 October 1991
288 - N/A 09 October 1991
288 - N/A 09 October 1991
287 - Change in situation or address of Registered Office 09 October 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 October 1991
RESOLUTIONS - N/A 27 September 1991
AA - Annual Accounts 20 February 1991
363 - Annual Return 23 May 1990
287 - Change in situation or address of Registered Office 12 April 1988
288 - N/A 12 April 1988
288 - N/A 12 April 1988
NEWINC - New incorporation documents 03 February 1988

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 06 October 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.